Robeson County v. 3M Company et al
Robeson County |
3M Company, Angus Fire Armour Corporation, AGC Chemical Americas, Inc., AGC Inc, Archroma U.S. Inc., Arkema Inc, BASF Corporation, Buckeye Fire Equipment Company, Carrier Global Corporation, ChemDesign Products Inc, Chemguard Inc, Chemicals Inc, Chubb Fire LTD, Clariant Corp., Corteva Inc, Deepwater Chemicals Inc, John Doe Defendants 1-49, Dupont De Nemours Inc, Dynax Corporation, E I Dupont de Nemours and Company, Kidde-Fenwal Inc, Kidde PLC Inc, National Foam Inc, Nation Ford Chemical Company, Raytheon Technologies Corporation, The Ansul Company, The Chemours Company, The Chemours Company FC LLC, Tyco Fire Products L.P. and UTC Fire & Security Americas Corporation |
2:2023cv01726 |
April 26, 2023 |
US District Court for the District of South Carolina |
Richard M Gergel |
Tort Product Liability |
28 U.S.C. § 1442 Notice of Removal |
Plaintiff |
Docket Report
This docket was last retrieved on April 27, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 Summons Issued as to All Defendants. (sshe, ) |
Filing 17 MDL MEMBER CASE OPENED: North Carolina Eastern (associated as of 4/26/2023), 7:23-cv-00824, Robeson County v. 3M Company et al, as DSC case 2:23-cv-01726-RMG (sshe, ) |
Filing 15 Case transferred in from District of North Carolina Eastern; Case Number 7:23-cv-00824. Original file certified copy of transfer order and docket sheet received. |
Filing 14 CONDITIONAL TRANSFER ORDER - Pursuant to Rule 7.1 of the Rules of Procedure of the United States Judicial Panel on Multidistrict Litigation, the action(s) on the attached schedule are transferred under 28 U.S.C. 1407 to the District of South Carolina for the reasons stated in the order of December 7, 2018, and, with the consent of that court, assigned to the Honorable Richard M. Gergel.This order does not become effective until it is filed in the Office of the Clerk of the United States District Court for the District of South Carolina. The transmittal of this order to said Clerk shall be stayed 7 days from the entry thereof. If any party files a notice of opposition with the Clerk of the Panel within this 7day period, the stay will be continued until further order of the Panel. Signed by John W. Nichols, Clerk of the Panel, on 4/25/2023. (Collins, S.) [Transferred from North Carolina Eastern on 4/27/2023.] |
Case transferred to District of South Carolina. File transmitted electronically. (Collins, S.) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 13 Document: Text Minute Order - As stipulated in Rule 7.1(c) of the Rules of Procedure of the Judicial Panel on Multidistrict Litigation, transmittal of the order has been stayed 7 days to give any party an opportunity to oppose the transfer. The 7-day period has now elapsed, no opposition was received, and the order is directed to the Clerk of the United States District Court for the D. South Carolina for filing. The Panel governing statute, 28 U.S.C. 1407, requires that the transferee clerk transmit a certified copy of the Panel order to transfer to the clerk of the district court from which the action is being transferred. Signed by Clerk of the Panel John W. Nichols on 4/25/2023. (Collins, S.) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 12 Document: Email of Text Order from John W. Nichols, Clerk of the Panel, advising inasmuch as no objection is pending at this time, the stay is lifted. (Collins, S.) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 11 Letter from Attorney Charles Raynal (Attachments: #1 Letter from Attorney Melanie Dubis, #2 Envelope) (Collins, S.) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 10 ORDER granting #7 Consent Motion for Extension of Time to Answer regarding #1 Notice of Removal. Should the Judicial Panel on the Multidistrict Litigation (JPML) decline to transfer this action to the AFFF MDL, Defendants shall have through and including the 28th day after such disposition by the JPML to answer, move, or otherwise respond to the Complaint. Signed by Peter A. Moore, Jr., Clerk of Court on 4/24/2023. Copy mailed to all counsel. (Collins, S.) [Transferred from North Carolina Eastern on 4/27/2023.] |
Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. Please serve this list on all parties. (Collins, S.) [Transferred from North Carolina Eastern on 4/27/2023.] |
Notice to Counsel regarding: #9 Financial Disclosure Statement. Counsel is reminded that pursuant to Section IV.B. of the court's CM/ECF Policies and Procedures Manual 'flattened' versions of fillable documents and forms are required to be filed in order to prevent manipulation of the form's data. No action needed at this time. (Collins, S.) [Transferred from North Carolina Eastern on 4/27/2023.] |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #7 Consent MOTION for Extension of Time to File Answer regarding #1 Notice of Removal. (Collins, S.) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 9 Financial Disclosure Statement by Robeson County (Flowers, James) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 8 Notice of Appearance filed by James Scott Flowers on behalf of All Plaintiffs. (Flowers, James) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 7 Consent MOTION for Extension of Time to File Answer regarding #1 Notice of Removal, filed by Chemguard, Inc., Tyco Fire Products, LP. (Attachments: #1 Text of Proposed Order) (Blake, Christopher) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 6 Notice regarding #1 Notice of Removal and requirement to make a Notice of Appearance sent to Counsel, J. Scott Flowers of Hutchens Law Firm LLP at P. O. Box 2505, Fayetteville, NC 28302; Scott Summy & Carla B. Pickrel of Baron & Budd, P.C. at 3102 Oak Lawn Avenue, Suite 1100. Dallas, TX 75219-4281; Philip F. Cossich, Jr. & Louise R. Caro of Cossich, Sumich, Parsiola & Taylor, LLC at 8397 Highway 23, Suite 100, Bell Chasse, LA 70037; Daniel L. Ring & Tyler D. Alfermann of Mayer Brown LLP at 71 South Wacker Drive, Chicago, IL 60606; Peter Condron of Crowell & Moring at 1001 Pennsylvania Ave., NW, Washington, D.C. 20004-259; Heidi Levine of Sidley Austin LLP at One South Dearborn Street, Chicago, IL 60603; Melanie B. Dubis & Charles Raynal of Parker Poe Adams & Bernstein, LLP at 301 Fayetteville St., Suite 400, Raleigh, NC 27601; John Wellschlager of DLA Piper LLP (US) at The Marbury Building, 624 Smith Avenue, Baltimore, MD 21209-3600; Michael L. Carpenter of Gray Layton Kersh Solomn Furr & Smith, P.A. at Post Office Box 2636, Gastonia, NC 28053-2636; Jonathan I. Handler & Keith H. Benstein of Day Pitney LLP at One Federal St., 29th Floor, Boston NA 02110; Jonathan Blakley of Goren Rees Scully Mansukhani, LLP at One North Franklin, Suite 800, Chicago, IL 60606; John Parker & Oliver Twaddell of Goldberg Segalla LLP at 711 Third Ave., Suite 1900, New York, NY 10017; Kt Hacker of Bartlit Beck LLP at 1801 Wewatta, Suite 1200, Denver, CO 80202; Kurt D. Weaver of Womble Bond Dickson (US) LLP at 555 Fayetteville St., Suite 1100, Raleigh, NC 27601; Kirk G. Warner, Clifton L. Brinson & Addie K.S. Ries of Smith, Anderson, Blount, Dorsett, Mitchell & Jernigan, L.L.P. at Post Office Box 2611, Raleigh, NC 27602-2611; David R. Erickson & Brent Dwerlkotte of Shook, Hardy & Bacon LLP at 2555 Grand Blvd., Kansas City, MO 64108; Keith E. Smith of Greenberg Traurig, LLP at 1717 Arch St., Suite 400, Philadelphia, PA 19103; Ethan R. Ware of Williams Mullen at P. O. Box 8116, Columbia, SC 29202; Angus Fire Armour Corporation, c/o The Prentice-Hall Corporation System, Inc. at 251 Little Falls Drive, Wilmington, DE 19808 and The Ansul Company, c/o CT Corporation at 1999 Bryan Street, Suite 900, Dallas, TX 75201 mailed via US Mail on April 13, 2023. (Rudd, D.) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 5 Notice filed by Chemguard, Inc., Tyco Fire Products, LP regarding #1 Notice of Removal, (Supplemental Removal Cover Sheet). (Blake, Christopher) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 4 Financial Disclosure Statement by Tyco Fire Products, LP identifying Corporate Parent Johnson Control International plc for Tyco Fire Products, LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 3 Financial Disclosure Statement by Chemguard, Inc. identifying Corporate Parent Johnson Control International plc for Chemguard, Inc.. (Blake, Christopher) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 2 Notice of Appearance filed by Christopher J. Blake on behalf of Chemguard, Inc., Tyco Fire Products, LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 4/27/2023.] |
Filing 1 NOTICE OF REMOVAL by Tyco Fire Products, LP, Chemguard, Inc. from Robeson County Superior Court, case number 23-cvs-525. ( Filing fee $ 402 receipt number ANCEDC-7034365), filed by Tyco Fire Products, LP, Chemguard, Inc.. (Attachments: #1 Exhibit A-Robeson County summons and complaint, #2 Civil Cover Sheet) (Blake, Christopher) [Transferred from North Carolina Eastern on 4/27/2023.] |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the South Carolina District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.